Company NameArkay Clothing Limited
Company StatusDissolved
Company NumberSC241327
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)
Dissolution Date12 March 2024 (2 weeks, 2 days ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameRichard John Kirk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleManufacturer
Correspondence AddressPlot 31
Kilnknowe Caravan Park
Galashiels
TD1 1QS
Scotland
Director NameKathleen Kirk
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleManufacturer
Correspondence Address8 Kingsknowe Gardens
Galashiels
Scottish Borders
TD1 3BY
Scotland
Secretary NameRichard John Kirk
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleManufacturer
Correspondence Address8 Kingsknowe Gardens
Galashiels
Scottish Borders
TD1 3BY
Scotland
Director NameMr Ryan Kirk
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Easter Langlee Industrial
Estate, Melrose Road
Galashiels
TD1 2UH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDeans Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 May 2017)
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland

Contact

Websitearkayclothing.com

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Mr Richard John Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth£9,878
Cash£3,948
Current Liabilities£31,089

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 April 2003Delivered on: 9 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 November 2020Change of details for Mr Richard Kirk as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Richard John Kirk on 2 November 2020 (2 pages)
2 November 2020Cessation of Ryan Kirk as a person with significant control on 19 August 2020 (1 page)
2 November 2020Termination of appointment of Ryan Kirk as a director on 2 November 2020 (1 page)
2 November 2020Notification of Richard Kirk as a person with significant control on 19 August 2020 (2 pages)
27 March 2020Cessation of Richard Kirk as a person with significant control on 30 January 2020 (1 page)
27 March 2020Notification of Ryan Kirk as a person with significant control on 30 January 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 July 2019Appointment of Mr Ryan Kirk as a director on 8 July 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
18 December 2017Notification of Richard Kirk as a person with significant control on 16 June 2016 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
18 August 2007Director's particulars changed (1 page)
18 August 2007Director's particulars changed (1 page)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (2 pages)
27 July 2006Director resigned (1 page)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 18/12/05; full list of members (3 pages)
3 March 2006Return made up to 18/12/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
18 January 2005Return made up to 18/12/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
4 July 2003Ad 25/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 July 2003Ad 25/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 April 2003Partic of mort/charge * (6 pages)
9 April 2003Partic of mort/charge * (6 pages)
22 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)